- Company Overview for DOC BIDCO LIMITED (08641909)
- Filing history for DOC BIDCO LIMITED (08641909)
- People for DOC BIDCO LIMITED (08641909)
- Charges for DOC BIDCO LIMITED (08641909)
- More for DOC BIDCO LIMITED (08641909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2019 | CH01 | Director's details changed for Mr Jon William Mortimore on 1 November 2017 | |
29 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
05 Sep 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
05 Sep 2018 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Kenneth Charles Wilson as a director on 30 July 2018 | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 January 2018
|
|
24 Nov 2017 | AP01 | Appointment of Ms Emily Clare Reichwald as a director on 13 November 2017 | |
10 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
12 Oct 2017 | TM01 | Termination of appointment of Stephen Matthew Murray as a director on 30 September 2017 | |
16 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
03 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 May 2016 | AP01 | Appointment of Mr Jon William Mortimore as a director on 11 April 2016 | |
02 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Henrik Holmark as a director on 30 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of David Rolf Suddens as a director on 31 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
12 Aug 2015 | CH01 | Director's details changed for Mr David Rolf Suddens on 1 August 2015 | |
12 Aug 2015 | CH01 | Director's details changed for Mr Stephen Matthew Murray on 1 August 2015 | |
27 Mar 2015 | CH04 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 | |
26 Jan 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Jan 2015 | TM01 | Termination of appointment of Christopher North as a director on 9 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Henrik Holmark as a director on 3 December 2014 |